LUO YOUTH ACADEMY LTD

8 St Paul House 8 St Paul House, London, N17 0JW, England
StatusACTIVE
Company No.11559901
Category
Incorporated10 Sep 2018
Age5 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

LUO YOUTH ACADEMY LTD is an active with number 11559901. It was incorporated 5 years, 8 months, 13 days ago, on 10 September 2018. The company address is 8 St Paul House 8 St Paul House, London, N17 0JW, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 18 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 25 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-25

Officer name: Misses Lucy Achola

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fred Okot

Appointment date: 2021-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Lamwaka

Termination date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Shannon Akot-Onapa

Termination date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Martin Lurther Okeny Orach

Change date: 2020-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Old address: 14, Artisan Close Herndle Street East Ham Beckton Newham E6 5NH England

New address: 8 st Paul House 60 Park Lane London N17 0JW

Change date: 2020-07-03

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Lurther Okeny Orach

Change date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-29

Psc name: Mr Martin Lurther Okeny Orach

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2019

Action Date: 19 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-19

Psc name: Abigail Shannon Akot-Onapa

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Lamwaka

Termination date: 2019-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-28

Officer name: Ms Joyce Lamwaka

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joyce Lamwaka

Appointment date: 2019-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Oweka

Termination date: 2019-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2019

Action Date: 25 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-25

Psc name: Samuel Oweka

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Samuel Oweka

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Oweka

Appointment date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Martin Luther Orach Okeny

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-24

Psc name: Martin Luther Orach Okeny

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Miss Abigail Shannon Akot-Onapa

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abigail Shannon Akot-Onapa

Notification date: 2019-03-06

Documents

View document PDF

Resolution

Date: 01 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH CHINA TECHNOLOGY INCUBATOR LTD

1 ROSEMONT ROAD,LONDON,NW3 6NG

Number:11724030
Status:ACTIVE
Category:Private Limited Company

CONSULT-PD.UK LTD

3/2 48 GOVANHILL STREET,GLASGOW,G42 7LD

Number:SC506440
Status:ACTIVE
Category:Private Limited Company

DIRECT PROPERTY SERVICES (INSKIP) LIMITED

PRESTON ROAD,PRESTON,PR4 0TT

Number:10069304
Status:ACTIVE
Category:Private Limited Company

HARRISON & GRIFFITHS LTD

2, SMITHS BOOKKEEPING & ACCOUNTANCY SERVICES LTD,NOTTINGHAM,NG5 1GA

Number:10477135
Status:ACTIVE
Category:Private Limited Company

P & J PROPERTIES (YORKSHIRE) LIMITED

CLARO PARK,HARROGATE,HG1 4BB

Number:04860316
Status:ACTIVE
Category:Private Limited Company

SAM STOTT DESIGN CONSULTANCY LIMITED

242-242A FARNHAM ROAD,BERKSHIRE,SL1 4XE

Number:04820536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source